Background WavePink WaveYellow Wave

JANE SMITH FINANCIAL PLANNING LIMITED (04371002)

JANE SMITH FINANCIAL PLANNING LIMITED (04371002) is an active UK company. incorporated on 11 February 2002. with registered office in Olney. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 3 other business activities. JANE SMITH FINANCIAL PLANNING LIMITED has been registered for 24 years. Current directors include CAMPBELL, Ian, DINES, Andrew Michael, VENERUS, Vikki and 1 others.

Company Number
04371002
Status
active
Type
ltd
Incorporated
11 February 2002
Age
24 years
Address
7 Osier Way, Olney, MK46 5FP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CAMPBELL, Ian, DINES, Andrew Michael, VENERUS, Vikki, WATTS, Nicola Jane
SIC Codes
64999, 65110, 65300, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JANE SMITH FINANCIAL PLANNING LIMITED

JANE SMITH FINANCIAL PLANNING LIMITED is an active company incorporated on 11 February 2002 with the registered office located in Olney. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 3 other business activities. JANE SMITH FINANCIAL PLANNING LIMITED was registered 24 years ago.(SIC: 64999, 65110, 65300, 66190)

Status

active

Active since 24 years ago

Company No

04371002

LTD Company

Age

24 Years

Incorporated 11 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

7 Osier Way Olney Office Park Olney, MK46 5FP,

Timeline

14 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Dec 10
Director Left
May 11
Funding Round
Jun 11
Share Buyback
Aug 12
Capital Reduction
Aug 12
Director Joined
May 16
Loan Secured
Jun 17
Loan Cleared
Feb 26
Director Left
Apr 26
Owner Exit
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

CAMPBELL, Ian

Active
Osier Way, OlneyMK46 5FP
Born January 1982
Director
Appointed 02 Apr 2026

DINES, Andrew Michael

Active
Osier Way, OlneyMK46 5FP
Born June 1982
Director
Appointed 02 Apr 2026

VENERUS, Vikki

Active
Osier Way, OlneyMK46 5FP
Born August 1974
Director
Appointed 02 Apr 2026

WATTS, Nicola Jane

Active
Osier Way, OlneyMK46 5FP
Born November 1975
Director
Appointed 31 Jan 2006

SMITH, Jane Eileen

Resigned
Osier Way, OlneyMK46 5FP
Secretary
Appointed 01 Dec 2010
Resigned 02 Apr 2026

SMITH, Kenneth Johnson

Resigned
Paddock View, OdellMK43 7AJ
Secretary
Appointed 11 Feb 2002
Resigned 01 Dec 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 11 Feb 2002
Resigned 11 Feb 2002

GROUNDS, Emma Catheryn

Resigned
Dudley Street, BedfordMK40 3SZ
Born October 1980
Director
Appointed 31 Jan 2006
Resigned 15 Apr 2011

SMITH, Jane Eileen

Resigned
Osier Way, OlneyMK46 5FP
Born April 1949
Director
Appointed 05 May 2016
Resigned 02 Apr 2026

SMITH, Jane Eileen

Resigned
Paddock View, OdellMK43 7AJ
Born April 1949
Director
Appointed 11 Feb 2002
Resigned 01 Dec 2010

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 11 Feb 2002
Resigned 11 Feb 2002

Persons with significant control

2

1 Active
1 Ceased
Kingswells Causeway, Prime Four Business Park,, AberdeenAB15 8PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2026

Mrs Nicola Jane Watts

Ceased
Osier Way, OlneyMK46 5FP
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Apr 2026
Fundings
Financials
Latest Activities

Filing History

86

Notification Of A Person With Significant Control
10 April 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
10 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 April 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Capital Cancellation Shares
21 August 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 August 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Capital Name Of Class Of Shares
20 June 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 June 2011
SH01Allotment of Shares
Resolution
20 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Appoint Person Secretary Company With Name
7 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
7 December 2010
TM02Termination of Secretary
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Legacy
29 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 May 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Legacy
12 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 July 2006
AAAnnual Accounts
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 August 2004
AAAnnual Accounts
Legacy
9 February 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
29 December 2003
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 August 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Legacy
12 December 2002
287Change of Registered Office
Legacy
22 May 2002
88(2)R88(2)R
Legacy
22 May 2002
225Change of Accounting Reference Date
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
287Change of Registered Office
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Incorporation Company
11 February 2002
NEWINCIncorporation